Cumberland Road
Bromley
Kent
BR2 0EH
Secretary Name | Stephen Thunder |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1998(58 years, 8 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Finance Director |
Correspondence Address | 16 Little Paddocks Molehill Road Chestfield Whitstable Kent CT5 3PR |
Director Name | Derek Cross |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(51 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | The Thatched Cottage Handley Chester CH3 9DT Wales |
Director Name | Bernard Da |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 1991(51 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 April 1992) |
Role | Chairman |
Correspondence Address | 20 Rue De La Terrasse 75017 Paris Foreign |
Director Name | Bruno De Mauvaisin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 1991(51 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 46 Bis Rue De La Pepiniere 78150 Le Chaisnais Foreign |
Director Name | Mr Anthony Peter Featherstone |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(51 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 11 Grosvenor Crescent Dartford Kent DA1 5AP |
Director Name | Peter Gordon |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | 8 Chestnut Walk Old Stevenage Hertfordshire SG1 4DD |
Director Name | Mr Allan Green |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(51 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 6 Shipley Close Woodley Reading Berkshire RG5 4RT |
Secretary Name | Mr Anthony Peter Featherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(51 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 11 Grosvenor Crescent Dartford Kent DA1 5AP |
Director Name | Jean-Pierre Brichant |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 April 1992(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 1993) |
Role | Chairman Of Accatel Wire In France |
Correspondence Address | 101 Rue Sadi-Carnot Puteaux F-92800 Foreign |
Director Name | Dominique Riche |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 April 1992(52 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 June 1998) |
Role | Secretaire General |
Correspondence Address | 172 Boulevard Bineau Nevilly Sur Seine 92200 |
Director Name | Mr Bjarne Aamodt |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 July 1993(53 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 August 1997) |
Role | President And Cec Of Alcatel S |
Country of Residence | Norway |
Correspondence Address | Fomfrubraatveien 48 Oslo N 1179 Foreign |
Director Name | Denys Gounot |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 July 1993(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 1995) |
Role | Senior Vice President |
Correspondence Address | 5/9 Bld Du Chateau 92200 Nevilly Sur Seine France Foreign |
Director Name | Bernard Pierre |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 1995(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 7 Rue De Lauriston District 16 Paris 75116 France |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 April 1999 | Dissolved (1 page) |
---|---|
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
26 January 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: tandy house felixstowe road abbey wood london SE2 9AA (1 page) |
7 July 1998 | Declaration of solvency (3 pages) |
7 July 1998 | Appointment of a voluntary liquidator (1 page) |
7 July 1998 | Resolutions
|
22 June 1998 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
19 September 1997 | Return made up to 31/07/97; full list of members
|
17 December 1996 | Director resigned (1 page) |
3 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
21 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (20 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | Return made up to 31/07/95; change of members (6 pages) |